Company NameKing Lane Management Limited
Company StatusActive
Company Number01274139
CategoryPrivate Limited Company
Incorporation Date20 August 1976(47 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John William Ferguson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(45 years, 8 months after company formation)
Appointment Duration1 year, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMr Stuart Richard Robinson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(46 years, 7 months after company formation)
Appointment Duration1 year
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameMs Alice Marguerite Ward
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(46 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks
RolePrimary School Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Secretary NameMr Simon Handley
StatusCurrent
Appointed22 March 2024(47 years, 7 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressScott Hall House Sheepscar Street North
Leeds
LS7 3AF
Director NameLinda Diane Healey
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1994)
RoleSecretary
Correspondence AddressFlat 2
Lane End
Leeds
LS17 7RL
Director NameJohn Ronald Glover
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(16 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2001)
RoleCompany Director
Correspondence AddressGreystones 49 Creskeld Lane
Bramhope
Leeds
West Yorkshire
LS16 9EP
Director NamePeter Stancliffe Halton
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(16 years, 1 month after company formation)
Appointment Duration16 years, 6 months (resigned 27 March 2009)
RoleRetired Schoolmaster
Correspondence AddressFlat 11 Lane End Court
Leeds
West Yorkshire
LS17 7RL
Director NameTom David Coates
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(16 years, 1 month after company formation)
Appointment Duration30 years, 3 months (resigned 01 January 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGordons Llp
Riverside West Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Secretary NamePeter Stancliffe Halton
NationalityBritish
StatusResigned
Appointed25 September 1992(16 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 13 November 2001)
RoleCompany Director
Correspondence AddressFlat 11 Lane End Court
Leeds
West Yorkshire
LS17 7RL
Director NameGeorge Harrison
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 August 1996)
RoleRetired Senior Architectural T
Correspondence Address3 The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameGordon Jefferson
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(22 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 October 2006)
RoleRetired
Correspondence Address17 Lane End Court
Alwoodley
Leeds
West Yorkshire
LS17 7RL
Director NameChristopher Godward
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(29 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 2007)
RolePostman
Correspondence AddressFlat 2 Lane End Court
King Lane Alwoodley
Leeds
West Yorkshire
LS17 7RL
Secretary NameGordons Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 2001(25 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 September 2003)
Correspondence AddressThird Floor Park Row House
19-20 Park Row
Leeds
LS1 5JF
Secretary NameGordons Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2004(27 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 29 June 2021)
Correspondence AddressGordons Riverside West
Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed19 January 2023(46 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2024)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
SL8 5QH

Location

Registered AddressScott Hall House
Sheepscar Street North
Leeds
LS7 3AF
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Tom David Coates
8.00%
Ordinary
1 at £1Area Estates LTD
4.00%
Ordinary
1 at £1Carole Hogarth Summerill
4.00%
Ordinary
1 at £1Christopher John Godward
4.00%
Ordinary
1 at £1Coral Perry
4.00%
Ordinary
1 at £1Daniel Reuben
4.00%
Ordinary
1 at £1Edward Jarvis Tarsuslugil
4.00%
Ordinary
1 at £1Executors Of J.r. Glover
4.00%
Ordinary
1 at £1Harley Osbourne Accumulation & Maintenance Trust
4.00%
Ordinary
1 at £1Ivan David Lewis
4.00%
Ordinary
1 at £1John Edgar Reid
4.00%
Ordinary
1 at £1Jonathan Paul Clarke & Jayne Marie Bird
4.00%
Ordinary
1 at £1Judith Elizabeth Layzek
4.00%
Ordinary
1 at £1Kathleen Calderwood
4.00%
Ordinary
1 at £1Michael E. Cross & Doris E. Cross
4.00%
Ordinary
1 at £1Michelle Hirst
4.00%
Ordinary
1 at £1Mr G. Lilley
4.00%
Ordinary
1 at £1Peter Halton & Mary B. Halton
4.00%
Ordinary
1 at £1Sheila Rhoda Lester
4.00%
Ordinary
1 at £1Stuart Hamburg
4.00%
Ordinary
-OTHER
16.00%
-

Financials

Year2014
Net Worth£16,009
Cash£14,329
Current Liabilities£1,597

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

28 January 1977Delivered on: 3 February 1977
Persons entitled: S. Levison & Son Limited

Classification: Mortgage & general charge
Secured details: All monies due or to become due from glover properties LTD to the chargee under the terms of a charge dated 19TH may 1976.
Particulars: L/H property known as lane end court alwoodley leeds west yorkshire comprised in a lease dated 6-10-76. undertaking and all property and rights & assets present and future including goodwill & uncalled capital. By way of a floating charge. The goodwill of all business, and the benefit of all licences held in connection with the company (see doc M9).
Outstanding

Filing History

28 March 2024Previous accounting period shortened from 30 June 2023 to 29 June 2023 (1 page)
22 March 2024Registered office address changed from Thamesbourne Lodge Station Road Bourne End SL8 5QH England to Scott Hall House Sheepscar Street North Leeds LS7 3AF on 22 March 2024 (1 page)
22 March 2024Director's details changed for Mr John William Ferguson on 22 March 2024 (2 pages)
22 March 2024Appointment of Mr Simon Handley as a secretary on 22 March 2024 (2 pages)
31 January 2024Termination of appointment of Q1 Professional Services Limited as a secretary on 31 January 2024 (1 page)
23 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
9 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
11 May 2023Appointment of Ms Alice Marguerite Ward as a director on 3 May 2023 (2 pages)
20 April 2023Appointment of Mr Stuart Richard Robinson as a director on 3 April 2023 (2 pages)
20 January 2023Compulsory strike-off action has been discontinued (1 page)
19 January 2023Confirmation statement made on 21 September 2022 with no updates (3 pages)
19 January 2023Registered office address changed from Whitehall Waterfront Riverside Way Leeds LS1 4EH England to Thamesbourne Lodge Station Road Bourne End SL8 5QH on 19 January 2023 (1 page)
19 January 2023Appointment of Q1 Professional Services Limited as a secretary on 19 January 2023 (2 pages)
19 January 2023Appointment of Mr John William Ferguson as a director on 1 May 2022 (2 pages)
19 January 2023Termination of appointment of Tom David Coates as a director on 1 January 2023 (1 page)
19 January 2023Registered office address changed from 252 Lidgett Lane Leeds LS17 6QE to Whitehall Waterfront Riverside Way Leeds LS1 4EH on 19 January 2023 (1 page)
13 December 2022First Gazette notice for compulsory strike-off (1 page)
14 March 2022Unaudited abridged accounts made up to 30 June 2021 (6 pages)
5 October 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
29 June 2021Termination of appointment of Gordons Secretaries Limited as a secretary on 29 June 2021 (1 page)
25 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
25 February 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
4 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
26 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
10 October 2017Confirmation statement made on 21 September 2017 with no updates (2 pages)
10 October 2017Confirmation statement made on 21 September 2017 with no updates (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25
(7 pages)
30 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 25
(7 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 25
(7 pages)
16 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 25
(7 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 October 2013Register(s) moved to registered inspection location (1 page)
8 October 2013Register(s) moved to registered inspection location (1 page)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 25
(7 pages)
8 October 2013Register inspection address has been changed (1 page)
8 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 25
(7 pages)
8 October 2013Register inspection address has been changed (1 page)
8 March 2013Registered office address changed from Gordons Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Gordons Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW on 8 March 2013 (1 page)
8 March 2013Registered office address changed from Gordons Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW on 8 March 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 October 2012Secretary's details changed for Gordons Secretaries Limited on 2 October 2012 (2 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
3 October 2012Secretary's details changed for Gordons Secretaries Limited on 2 October 2012 (2 pages)
3 October 2012Secretary's details changed for Gordons Secretaries Limited on 2 October 2012 (2 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (15 pages)
24 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (15 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
12 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (15 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (8 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (8 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 April 2009Appointment terminated director peter halton (1 page)
3 April 2009Appointment terminated director peter halton (1 page)
7 November 2008Return made up to 25/09/08; change of members (10 pages)
7 November 2008Return made up to 25/09/08; change of members (10 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
10 October 2007Return made up to 25/09/07; full list of members (13 pages)
10 October 2007Return made up to 25/09/07; full list of members (13 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 October 2006Director resigned (1 page)
25 October 2006Return made up to 25/09/06; change of members (8 pages)
25 October 2006Director resigned (1 page)
25 October 2006Return made up to 25/09/06; change of members (8 pages)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
31 October 2005Return made up to 25/09/05; change of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 October 2005Return made up to 25/09/05; change of members
  • 363(287) ‐ Registered office changed on 31/10/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
9 March 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
24 December 2004Registered office changed on 24/12/04 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (2 pages)
24 December 2004Registered office changed on 24/12/04 from: third floor park row house 19-20 park row leeds west yorkshire LS1 5JF (2 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 November 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
3 November 2004Director's particulars changed (1 page)
25 October 2004Secretary's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
25 October 2004Secretary's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
8 June 2004New secretary appointed (2 pages)
8 June 2004New secretary appointed (2 pages)
12 December 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
12 December 2003Total exemption full accounts made up to 30 June 2003 (5 pages)
6 November 2003Return made up to 25/09/03; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
6 November 2003Secretary's particulars changed (1 page)
6 November 2003Secretary's particulars changed (1 page)
6 November 2003Return made up to 25/09/03; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
20 December 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
20 December 2002Total exemption full accounts made up to 30 June 2002 (5 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Return made up to 25/09/02; full list of members (15 pages)
26 October 2002Return made up to 25/09/02; full list of members (15 pages)
21 November 2001Secretary resigned (1 page)
21 November 2001New secretary appointed (2 pages)
21 November 2001New secretary appointed (2 pages)
21 November 2001Secretary resigned (1 page)
15 November 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
15 November 2001Total exemption full accounts made up to 30 June 2001 (5 pages)
25 October 2001Return made up to 25/09/01; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2001Return made up to 25/09/01; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Registered office changed on 03/04/01 from: 7 greek street leeds LS1 5RR (1 page)
3 April 2001Registered office changed on 03/04/01 from: 7 greek street leeds LS1 5RR (1 page)
1 November 2000Accounts for a small company made up to 30 June 2000 (3 pages)
1 November 2000Accounts for a small company made up to 30 June 2000 (3 pages)
3 October 2000Return made up to 25/09/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2000Return made up to 25/09/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
4 December 1999Full accounts made up to 30 June 1999 (5 pages)
4 December 1999Full accounts made up to 30 June 1999 (5 pages)
26 October 1999Return made up to 25/09/99; full list of members (6 pages)
26 October 1999Return made up to 25/09/99; full list of members (6 pages)
20 January 1999Full accounts made up to 30 June 1998 (5 pages)
20 January 1999Full accounts made up to 30 June 1998 (5 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
27 October 1998Return made up to 25/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 1998Return made up to 25/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1998Auditor's resignation (1 page)
22 June 1998Auditor's resignation (1 page)
2 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
22 October 1997Return made up to 25/09/97; change of members (6 pages)
22 October 1997Return made up to 25/09/97; change of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (5 pages)
1 May 1997Full accounts made up to 30 June 1996 (5 pages)
23 October 1996Director resigned (1 page)
23 October 1996Director resigned (1 page)
22 October 1996Return made up to 25/09/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 October 1996Return made up to 25/09/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 January 1996Full accounts made up to 30 June 1995 (4 pages)
19 January 1996Full accounts made up to 30 June 1995 (4 pages)
11 December 1995Return made up to 25/09/95; full list of members (10 pages)
11 December 1995Return made up to 25/09/95; full list of members (10 pages)
3 August 1995Accounts for a small company made up to 30 June 1994 (4 pages)
3 August 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
20 August 1976Incorporation (14 pages)
20 August 1976Incorporation (14 pages)